Chemoxy International Limited

All UK companiesManufacturingChemoxy International Limited

Manufacture of other chemical products n.e.c.

Chemoxy International Limited contacts: address, phone, fax, email, website, shedule

Address: All Saints Refinery Cargo Fleet Road TS3 6AF Middlesbrough

Phone: +44-1436 5017150

Fax: +44-28 3048950

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Chemoxy International Limited"? - send email to us!

Chemoxy International Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Chemoxy International Limited.

Registration data Chemoxy International Limited

Register date: 1939-03-03

Register number: 00350164

Type of company: Private Limited Company

Get full report form global database UK for Chemoxy International Limited

Owner, director, manager of Chemoxy International Limited

Neil Christopher Mcloughlin Director. Address: Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AF, United Kingdom. DoB: August 1965, British

Martyn John Bainbridge Director. Address: Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AF, United Kingdom. DoB: April 1966, British

Ian Stark Director. Address: Cargo Fleet Road, Middlesbrough, Cleveland, TS3 6AF, United Kingdom. DoB: March 1957, British

Louise Cracknell Secretary. Address: Diamond House, Lotus Park Kingsbury Crescent, Staines, Middlesex, TW18 3AG. DoB:

Nicola Jayne Ephgrave Director. Address: Lotus Park,, Kingsbury Crescent, Staines, Middlesex, TW18 3AG, United Kingdom. DoB: May 1975, British

Keith Alan Wiggins Director. Address: Diamond House, Lotus Park Kingsbury Crescent, Staines, Middlesex, TW18 3AG. DoB: April 1964, British

Geoffrey Colin Finkemeyer Director. Address: Diamond House, Lotus Park Kingsbury Cresecent, Staines, Middlesex, TW18 3AG. DoB: February 1951, Australian

Joachim Thalacker Director. Address: Am Kronberger Hang 4, 65824 Schwalbach, Germany. DoB: November 1948, German

Pamela Rogers Butcher Director. Address: 2 Heathrow Boulevard, 284 Bath Road, West Drayton, Middlesex, UB7 0DQ. DoB: September 1957, American

Kenneth Fitzpatrick Director. Address: 2 Heathrow Boulevard, 284 Bath Road, West Drayton, Middlesex, UB7 0DQ. DoB: November 1950, American

Iona Lorraine Dance Secretary. Address: Diamond House, Lotus Park, Staines, Middlesex, TW18 3AG. DoB: n\a, British

Geoffrey William Dann Secretary. Address: 2 Heathrow Boulevard, 284 Bath Road, West Drayton, UB7 0DQ. DoB: April 1947, British

Geoffrey William Dann Director. Address: 2 Heathrow Boulevard, 284 Bath Road, West Drayton, UB7 0DQ. DoB: April 1947, British

Geoffrey Colin Finkemeyer Director. Address: Diamond House, Lotus Park Kingsbury Cresecent, Staines, Middlesex, TW18 3AG. DoB: February 1951, Australian

George Biltz Director. Address: Bachtobelstrasse 3, Ch-8810 Horgen, Switzerland. DoB: June 1958, American

Dr. Karl-Gerhard Seifert Director. Address: Lettenweg 21, Leorrach, 79539, Germany. DoB: August 1946, German

Dr Jeffrey William Edington Director. Address: Sinaloa, South Park Drive, Gerrards Cross, Buckinghamshire, SL9 8JH. DoB: May 1939, British/American

John Benedict Alan Williams Secretary. Address: 16 Oakwood Road, Golders Green, London, NW11 6QY. DoB: March 1968, British

Martin John Rogers Director. Address: 3 Tarrant Place, London, W1H 1AD. DoB: July 1955, British

John Albert Martin Grant Director. Address: The Malthouse Manor Lane, Claverdon, Warwick, Warwickshire, CV35 8NH. DoB: October 1945, British

Robert Ridley Morris Director. Address: Monks View Tydehams, Newbury, Berkshire, RG14 6JT. DoB: January 1942, British

Jayne Doreen Almond Director. Address: 26 Walpole Street, London, SW3 4QS. DoB: November 1957, British

Michael Vincent Director. Address: 23 Saint Aubyns's Avenue, London, SW19 7BL. DoB: July 1956, British

Rodney Desmond Galpin Director. Address: Aldermans Cottage, Lutmans Haven Knowl Hill, Reading, Berkshire, RG10 9YN. DoB: February 1932, British

John Jagger Director. Address: Lion House Martinsend Lane, Great Missenden, Buckinghamshire, HP16 9BH. DoB: March 1936, British

Susan Folger Secretary. Address: 12 Court Lane Gardens, Dulwich, London, SE21 7DZ. DoB: November 1959, British

John Wilfred Ernest Kerslake Secretary. Address: 5 Crescent Drive, Shenfield, Brentwood, Essex, CM15 8DS. DoB: June 1949, British

Howard Paul Dyer Director. Address: Wootton Place, Wootton, Woodstock, Oxfordshire, OX20 1EA. DoB: January 1950, British

John Wilfred Ernest Kerslake Director. Address: 5 Crescent Drive, Shenfield, Brentwood, Essex, CM15 8DS. DoB: June 1949, British

John George Bellak Director. Address: Tittensor Chase, Staffordshire, ST12 9HH. DoB: November 1930, British

Sydney Frank Robin Director. Address: 25 Oak Tree Close, Virginia Water, Surrey, GU25 4JF. DoB: March 1916, British

Alnasir Gulamhussein Virani Director. Address: 56 Cumberland Street, London, SW1V 4LZ. DoB: February 1956, British

Nazmu Virani Director. Address: 27 Chartfield Avenue, Putney, London, SW15 6DZ. DoB: March 1948, British

Zulfikar Gulamhussein Virani Director. Address: 47-51 Gillingham Street, London, SW1V 1HS. DoB: April 1953, British

Ronald Marshall Wilson Director. Address: Gable Cottage 12 Britwell Road, Watlington, Oxfordshire, OX9 5JS. DoB: March 1923, British

Edwin John Hewitt Director. Address: Rushkin, 260 Old Bedford Road, Luton, Beds, LU2 7EA. DoB: April 1934, British

Edward Richard Smith Director. Address: Phildon Lodge Seal Hollow Road, Sevenoaks, Kent, TN13 3SL. DoB: March 1936, British

Jobs in Chemoxy International Limited vacancies. Career and practice on Chemoxy International Limited. Working and traineeship

Sorry, now on Chemoxy International Limited all vacancies is closed.

Responds for Chemoxy International Limited on FaceBook

Read more comments for Chemoxy International Limited. Leave a respond Chemoxy International Limited in social networks. Chemoxy International Limited on Facebook and Google+, LinkedIn, MySpace

Address Chemoxy International Limited on google map

Other similar UK companies as Chemoxy International Limited: E E Bacon Ltd | Herbal Helper Ltd | Sumaiya Enterprise Limited | Martinvale Clinic Ltd | Work-kinetics Limited

1939 is the year of the establishment of Chemoxy International Limited, the company which is situated at All Saints Refinery, Cargo Fleet Road , Middlesbrough. This means it's been seventy seven years Chemoxy International has existed on the market, as the company was established on Fri, 3rd Mar 1939. The company's registered no. is 00350164 and its post code is TS3 6AF. The Chemoxy International Limited company was recognized under four different names before. This firm was established under the name of of Haltermann to be switched to Ascot on Mon, 10th Oct 2011. Its third registered name was current name until 2002. The company SIC code is 20590 which stands for Manufacture of other chemical products n.e.c.. 2014-12-31 is the last time company accounts were reported. Chemoxy International Ltd is an ideal example that a company can last for over 77 years and continually achieve satisfactory results.

As stated, the company was started seventy seven years ago and has been presided over by thirty one directors, out of whom three (Neil Christopher Mcloughlin, Martyn John Bainbridge and Ian Stark) are still actively participating in the company's life.